Doncaster
South Yorkshire
DN4 5PU
Secretary Name | Deborah Darbyshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Mallin Drive Edlington Doncaster South Yorkshire DN12 1HB |
Secretary Name | Harley David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Security Person |
Correspondence Address | 129 Sandford Road Doncaster South Yorkshire DN4 8ED |
Director Name | Sanderson,Wilson & Co (Investments) Limited (Corporation) |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 5 Mill Lane Warmsworth Doncaster South Yorkshire DN4 9RG |
Secretary Name | Sanderson,Wilson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 5 Mill Lane Warmsworth Doncaster South Yorkshire DN4 9RG |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 July 2004 | Dissolved (1 page) |
---|---|
8 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Statement of affairs (4 pages) |
13 July 2001 | Appointment of a voluntary liquidator (1 page) |
20 June 2001 | Return made up to 19/01/01; full list of members (6 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (13 pages) |